- Company Overview for BOXI LTD (08875715)
- Filing history for BOXI LTD (08875715)
- People for BOXI LTD (08875715)
- More for BOXI LTD (08875715)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | PSC04 | Change of details for Mrs Charlotte Ann Brett as a person with significant control on 15 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from 58 Tor Rise Matlock Derbyshire DE4 3DL England to Bentley Cottage Matlock Green Matlock Derbyshire DE4 3BX on 15 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Michael George Brett on 15 May 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
12 Feb 2018 | AP01 | Appointment of Mr Michael George Brett as a director on 6 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Charlotte Ann Brett as a director on 6 February 2018 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of Leon Thomas Dargue as a director on 16 December 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Apr 2016 | AP01 | Appointment of Mrs Charlotte Ann Brett as a director on 7 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Michael George Brett as a director on 7 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
28 Dec 2015 | AP01 | Appointment of Mr Michael George Brett as a director on 28 December 2015 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Brendan Thompson as a director on 9 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from Blades Enterprise Centre Bramall Lane Sheffield South Yorkshire S2 4SU to 58 Tor Rise Matlock Derbyshire DE4 3DL on 18 September 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | AD01 | Registered office address changed from C/O Milestone Cdm 257 Eccelsall Road the Portergate Sheffield South Yorkshire S11 8NX United Kingdom to Blades Enterprise Centre Bramall Lane Sheffield South Yorkshire S2 4SU on 6 March 2015 | |
04 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-04
|